PARKSIDE MANAGEMENT (PLOTS 55 TO 62) LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Appointment of Mr Joseph Thomas Doyle as a director on 2025-06-17

View Document

07/05/257 May 2025 Termination of appointment of Peter John Ibbotson as a director on 2025-04-30

View Document

29/04/2529 April 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

24/02/2524 February 2025 Registered office address changed from Hunters Rbm, Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF England to Dickinson Egerton Block Management Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF on 2025-02-24

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-20 with updates

View Document

19/04/2419 April 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-20 with updates

View Document

18/01/2418 January 2024 Secretary's details changed for Dickinson Harrison (Rbm) Limited on 2024-01-18

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

03/05/233 May 2023 Appointment of Dickinson Harrison (Rbm) Limited as a secretary on 2023-05-03

View Document

18/04/2318 April 2023 Registered office address changed from Unit 5a Old Power Way Lowfields Business Park Elland HX5 9DE England to Hunters Rbm, Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF on 2023-04-18

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

01/03/221 March 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

07/10/217 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

19/02/2119 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

21/08/2021 August 2020 APPOINTMENT TERMINATED, SECRETARY JOY LENNON

View Document

19/03/2019 March 2020 DIRECTOR APPOINTED MRS MICHELLE SHAW

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW FULLER

View Document

18/07/1918 July 2019 APPOINTMENT TERMINATED, SECRETARY JAMES SHEERAN

View Document

02/07/192 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID FULLER / 25/06/2019

View Document

25/06/1925 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN IBBOTSON / 25/06/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/02/1919 February 2019 NOTIFICATION OF PSC STATEMENT ON 19/02/2019

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

03/10/183 October 2018 SECRETARY APPOINTED MR JAMES WILLIAM SHEERAN

View Document

29/08/1829 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 APPOINTMENT TERMINATED, DIRECTOR IAIN ROBERTSON

View Document

26/06/1826 June 2018 CESSATION OF IAIN ROBERTSON AS A PSC

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICIA WHITE

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, DIRECTOR GRAEME SLACK

View Document

04/04/174 April 2017 SECRETARY APPOINTED MS JOY LENNON

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM 1 KENSINGTON HOUSE ALDBOROUGH WAY YORK YO26 4US

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, SECRETARY IAIN ROBERTSON

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

16/08/1616 August 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

13/02/1613 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

16/06/1516 June 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

16/02/1516 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BROWN

View Document

15/05/1415 May 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED MR. GRAEME SLACK

View Document

18/02/1418 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

14/05/1314 May 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

14/02/1314 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

18/05/1218 May 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

14/02/1214 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

13/05/1113 May 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

14/02/1114 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW FOX

View Document

19/05/1019 May 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID FULLER / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN ROBERTSON / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FOX / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN IBBOTSON / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PRINCE BROWN / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA LILY WHITE / 11/02/2010

View Document

11/02/1011 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

10/03/0910 March 2009 EXTENDED LEASE 24/02/2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

13/02/0813 February 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

01/03/061 March 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

07/06/057 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/06/057 June 2005 REGISTERED OFFICE CHANGED ON 07/06/05 FROM: 19 RAILWAY STREET POCKLINGTON YORK YO42 2QR

View Document

07/06/057 June 2005 SECRETARY RESIGNED

View Document

15/03/0515 March 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

05/05/045 May 2004 NEW SECRETARY APPOINTED

View Document

23/04/0423 April 2004 SECRETARY RESIGNED

View Document

23/04/0423 April 2004 REGISTERED OFFICE CHANGED ON 23/04/04 FROM: 19 BURNBY LANE POCKLINGTON YORK YO42 2QB

View Document

26/03/0426 March 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

13/03/0413 March 2004 NEW DIRECTOR APPOINTED

View Document

18/02/0418 February 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

26/02/0326 February 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

25/02/0225 February 2002 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

26/02/0126 February 2001 RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

06/03/006 March 2000 DIRECTOR RESIGNED

View Document

06/03/006 March 2000 NEW SECRETARY APPOINTED

View Document

06/03/006 March 2000 NEW DIRECTOR APPOINTED

View Document

06/03/006 March 2000 RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 SECRETARY RESIGNED

View Document

29/10/9929 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

10/03/9910 March 1999 DIRECTOR RESIGNED

View Document

25/02/9925 February 1999 NEW DIRECTOR APPOINTED

View Document

25/02/9925 February 1999 RETURN MADE UP TO 11/02/99; FULL LIST OF MEMBERS

View Document

20/12/9820 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

09/03/989 March 1998 RETURN MADE UP TO 11/02/98; CHANGE OF MEMBERS

View Document

23/12/9723 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

02/11/972 November 1997 REGISTERED OFFICE CHANGED ON 02/11/97 FROM: 19 MARKET PLACE OLNEY BUCKINGHAMSHIRE MK46 4BA

View Document

18/04/9718 April 1997 DIRECTOR RESIGNED

View Document

18/04/9718 April 1997 NEW SECRETARY APPOINTED

View Document

18/04/9718 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/04/9718 April 1997 NEW DIRECTOR APPOINTED

View Document

18/04/9718 April 1997 NEW DIRECTOR APPOINTED

View Document

19/02/9719 February 1997 RETURN MADE UP TO 11/02/97; FULL LIST OF MEMBERS

View Document

02/01/972 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

22/07/9622 July 1996 NEW DIRECTOR APPOINTED

View Document

14/03/9614 March 1996 RETURN MADE UP TO 11/02/96; NO CHANGE OF MEMBERS

View Document

11/12/9511 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

07/11/957 November 1995 S366A DISP HOLDING AGM 24/10/95

View Document

07/11/957 November 1995 S252 DISP LAYING ACC 24/10/95

View Document

07/11/957 November 1995 S386 DISP APP AUDS 24/10/95

View Document

15/02/9515 February 1995 RETURN MADE UP TO 11/02/95; FULL LIST OF MEMBERS

View Document

25/07/9425 July 1994 REGISTERED OFFICE CHANGED ON 25/07/94 FROM: 4 HIGH STREET OLNEY BUCKINGHAMSHIRE MK46 4BB

View Document

11/07/9411 July 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/07/9411 July 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/9428 February 1994 NEW DIRECTOR APPOINTED

View Document

28/02/9428 February 1994 REGISTERED OFFICE CHANGED ON 28/02/94 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

28/02/9428 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/02/9428 February 1994 COMPANY NAME CHANGED PARKSIDE MANAGEMENT (PLOTS 56 TO 62) LIMITED CERTIFICATE ISSUED ON 01/03/94

View Document

11/02/9411 February 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company